AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Fri, 17th Feb 2023 secretary's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 8th Dec 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Emmanuel Court Reddicroft West Midlands Birmingham B73 6AZ on Thu, 8th Dec 2022 to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 8th Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tue, 14th Jun 2022 secretary's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 14th Jun 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Mon, 21st Feb 2022 secretary's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 20th Feb 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 20th Feb 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 20th Feb 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 20th Feb 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 30th Sep 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 30th Sep 2021 secretary's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 30th Sep 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Sep 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Mon, 31st May 2021 from Sun, 28th Feb 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 311 Monmouth Drive Birmingham B73 6JU United Kingdom on Fri, 16th Jul 2021 to 4 Emmanuel Court Reddicroft West Midlands Birmingham B73 6AZ
filed on: 16th, July 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2020
| incorporation
|
Free Download
(30 pages)
|